68 Stanley Road
Teddington
Middlesex
TW11 8TX
Director Name | Leonard James Griffiths |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 1999(12 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 08 January 2008) |
Role | Management Consultant |
Correspondence Address | Flat 2 68 Stanley Road Teddington Middlesex TW11 8TX |
Director Name | Emma Coleman |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2000(13 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 08 January 2008) |
Role | Sales |
Correspondence Address | Flat 3 68 Stanley Road Teddington Middlesex TW11 8TX |
Secretary Name | Leonard James Griffiths |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2000(13 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 08 January 2008) |
Role | Management Consul |
Correspondence Address | Flat 2 68 Stanley Road Teddington Middlesex TW11 8TX |
Director Name | Richard Moore |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1992(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 July 1994) |
Role | Film/TV Industry |
Correspondence Address | Flat 2 68 Stanley Road Teddington Middlesex TW11 8TX |
Director Name | Michael Neuman |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1992(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 July 2000) |
Role | Dentist |
Correspondence Address | Flat 3 68 Stanley Road Teddington Middlesex TW11 8TX |
Secretary Name | Michael Neuman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1992(5 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 20 December 1996) |
Role | Dentist |
Correspondence Address | Flat 3 68 Stanley Road Teddington Middlesex TW11 8TX |
Director Name | Jennifer Anne Phillips |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 26 July 1999) |
Role | Solicitor |
Correspondence Address | 23 St Marys Road Faversham Kent ME13 8EH |
Secretary Name | Jennifer Anne Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1996(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 July 1999) |
Role | Solicitor |
Correspondence Address | 23 St Marys Road Faversham Kent ME13 8EH |
Secretary Name | Michael Neuman |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(12 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2000) |
Role | Dentist |
Correspondence Address | Flat 3 68 Stanley Road Teddington Middlesex TW11 8TX |
Registered Address | 68 Stanley Road Teddington Middlesex TW11 8TX |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Fulwell and Hampton Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
8 January 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2007 | Accounts for a dormant company made up to 31 October 2006 (5 pages) |
15 August 2007 | Application for striking-off (1 page) |
23 January 2007 | Return made up to 12/12/06; full list of members (7 pages) |
1 September 2006 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
22 December 2005 | Return made up to 12/12/05; full list of members
|
2 September 2005 | Accounts for a dormant company made up to 31 October 2004 (5 pages) |
22 December 2004 | Return made up to 12/12/04; full list of members (7 pages) |
22 December 2004 | Registered office changed on 22/12/04 from: c/o haxton and co. Central house 124 high street hampton hill middlesex TW12 1NS (1 page) |
12 August 2004 | Accounts for a dormant company made up to 31 October 2003 (5 pages) |
18 December 2003 | Return made up to 12/12/03; full list of members (7 pages) |
7 September 2003 | Accounts for a dormant company made up to 31 October 2002 (5 pages) |
17 December 2002 | Return made up to 12/12/02; full list of members (7 pages) |
12 September 2002 | Total exemption small company accounts made up to 31 October 2001 (1 page) |
12 September 2002 | Resolutions
|
29 August 2002 | Resolutions
|
27 December 2001 | Return made up to 12/12/01; full list of members (7 pages) |
28 August 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
28 August 2001 | Resolutions
|
8 January 2001 | Return made up to 12/12/00; full list of members (7 pages) |
5 October 2000 | New secretary appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
31 August 2000 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
31 August 2000 | Secretary resigned;director resigned (1 page) |
31 August 2000 | Resolutions
|
11 January 2000 | Return made up to 12/12/99; full list of members (7 pages) |
6 October 1999 | New director appointed (1 page) |
6 October 1999 | Secretary resigned;director resigned (1 page) |
6 October 1999 | New secretary appointed (1 page) |
24 August 1999 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
24 August 1999 | Resolutions
|
2 February 1999 | Return made up to 12/12/98; no change of members (4 pages) |
21 August 1998 | Director's particulars changed (1 page) |
21 August 1998 | Resolutions
|
21 August 1998 | Accounts for a dormant company made up to 31 October 1997 (1 page) |
13 January 1998 | Return made up to 12/12/97; full list of members (6 pages) |
28 August 1997 | Resolutions
|
28 August 1997 | Accounts for a dormant company made up to 31 October 1996 (1 page) |
5 March 1997 | Return made up to 12/12/96; no change of members
|
5 March 1997 | Director resigned (1 page) |
5 March 1997 | New secretary appointed (2 pages) |
2 October 1996 | Resolutions
|
2 October 1996 | Registered office changed on 02/10/96 from: 68 stanley road teddington middlesex TW11 8TX (1 page) |
2 October 1996 | Accounts for a dormant company made up to 31 October 1995 (1 page) |
1 February 1996 | Return made up to 12/12/95; full list of members
|
1 September 1995 | Accounts for a dormant company made up to 31 October 1994 (1 page) |
1 September 1995 | Resolutions
|